logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Michael Daniel

    Related profiles found in government register
  • Smith, Michael Daniel

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 1 IIF 2 IIF 3
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 5 IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • Suite 7, Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 8
  • Smith, Michael

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 9 IIF 10
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 11 IIF 12 IIF 13
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 14 IIF 15 IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
    • Suite 7, Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 24
    • Suite 7, Elmhurst 98-106, High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 25
    • Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 26
  • Smith, Michael Daniel
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 27
  • Smith, Michael Daniel
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 28
  • Smith, Michael Daniel
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Michael Daniel
    English director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 37
    • Suite 7 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 38
  • Smith, Michael
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, Elmhurst 98-106, High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 39
  • Smith, Daniel Michael
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 40
  • Smith, Michael Daniel
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael Daniel
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 70 IIF 71
    • 23, Tower Road, Epping, Essex, CM16 5EL

      IIF 72
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
    • Suite 7 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 74
    • 312, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 75
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 76
  • Smith, Michael Daniel
    British electrician born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312, Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 77
  • Smith, Michael Daniel
    British property consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 78
  • Smith, Michael Daniel
    British property developer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Roebuck Heights, North End, Buckhurst Hill, Essex, IG9 5RF, United Kingdom

      IIF 79
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
  • Smith, Michael Daniel
    British property director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
  • Mr Michael Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 82
  • Daniel Michael Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 83
  • Mr Michael Daniel Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 84
    • One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 85
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 86
    • New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 87
  • Mr Michael Daniel Smith
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 88
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 89
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 90 IIF 91 IIF 92
    • Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 93 IIF 94
    • 5 Margaret Road, Romford, Essex, RM2 5SH, United Kingdom

      IIF 95
  • Michael Daniel Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 96
  • Michael Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 97 IIF 98
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 99
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 100 IIF 101 IIF 102
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 105 IIF 106
    • Suite 7, Elmhurst 98-106, High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 107
    • Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 108
    • Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 109 IIF 110
  • Mr Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 111
    • Suite 7 Elmhurst 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 112 IIF 113 IIF 114
  • Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 115 IIF 116
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 117
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 118
    • Suite 7 Elmhurst, 98 - 106 High Road, London, E18 2QH, United Kingdom

      IIF 119
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 120 IIF 121
    • Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 122
child relation
Offspring entities and appointments 56
  • 1
    198 VICTORIA ROAD LTD
    11935075
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386,785 GBP2024-05-31
    Officer
    2019-04-09 ~ now
    IIF 51 - Director → ME
    2019-04-09 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2019-04-09 ~ 2023-06-01
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 2
    36 WHITEHALL LANE LIMITED
    11108604
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2024-06-30
    Officer
    2017-12-12 ~ now
    IIF 59 - Director → ME
    2017-12-12 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 3
    83 CHURCHFIELDS MANAGEMENT LTD
    14521654
    Griffin 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-02 ~ 2024-01-31
    IIF 80 - Director → ME
    2022-12-02 ~ 2024-01-31
    IIF 23 - Secretary → ME
    Person with significant control
    2022-12-02 ~ 2024-02-22
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 4
    BARNET ROAD INVESTMENTS LTD
    14292380
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 70 - Director → ME
    2022-08-12 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 5
    BOND FIT OUT & REFURBISHMENT LTD
    14491187
    C/o Venthams Limited, Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-17 ~ 2023-11-16
    IIF 64 - Director → ME
    2022-11-17 ~ 2023-11-16
    IIF 26 - Secretary → ME
    Person with significant control
    2022-11-17 ~ 2023-11-16
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 6
    BOW COMMON LANE LTD
    12110386
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,535 GBP2023-07-31
    Officer
    2019-07-18 ~ now
    IIF 50 - Director → ME
    2019-07-18 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 7
    BS ENVIRONMENTAL SERVICES LTD
    04660025
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    26,250 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 8
    CREMER STREET LIMITED
    10598502
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51 GBP2024-02-28
    Officer
    2017-02-02 ~ now
    IIF 54 - Director → ME
    2017-02-02 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 91 - Has significant influence or control OE
  • 9
    CYPRUS PLACE LIMITED
    12060612
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,234 GBP2024-06-30
    Officer
    2019-06-19 ~ now
    IIF 53 - Director → ME
    2019-06-19 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 10
    D S PLASTERING LIMITED
    11304000
    Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,467 GBP2024-03-31
    Officer
    2018-04-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 11
    ELEVENELEVEN CAPITAL LTD
    14178011
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-06-16 ~ dissolved
    IIF 73 - Director → ME
    2022-06-16 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 12
    ELEVENELEVEN INVESTMENTS LTD
    12662694
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    813 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 52 - Director → ME
    2020-06-11 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 13
    ETEC BUILDING SERVICES LTD
    07007047
    5 Margaret Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-09-02 ~ dissolved
    IIF 72 - Director → ME
  • 14
    ETEC CONTRACT SERVICES LIMITED
    05392794 06767708
    Suite 7, Elmhurst, 98-106 High Road, South Woodford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,605,818 GBP2024-03-31
    Officer
    2005-03-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 15
    ETEC DESIGN AND BUILD LTD
    09913929
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,168,969 GBP2024-03-31
    Officer
    2015-12-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 16
    ETEC ELECTRICAL WHOLESALE SOLUTIONS LIMITED
    07988337
    5 Margaret Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 74 - Director → ME
    2012-03-13 ~ dissolved
    IIF 8 - Secretary → ME
  • 17
    ETEC ENVIRONMENTAL SERVICES LTD
    - now 06767708
    ETEC CONTRACT SERVICES (UK) LIMITED
    - 2011-09-09 06767708 05392794
    5 Margaret Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2008-12-08 ~ dissolved
    IIF 77 - Director → ME
  • 18
    ETEC FACILITIES MANAGEMENT LTD
    09913794
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-12-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 19
    ETEC GROUP LIMITED
    10804645
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-06-06 ~ now
    IIF 49 - Director → ME
    2017-06-06 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 89 - Has significant influence or control OE
  • 20
    ETEC HOMES (UK) LIMITED
    08446930
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -681,717 GBP2024-05-31
    Officer
    2013-03-15 ~ now
    IIF 29 - Director → ME
    2013-03-15 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 21
    ETEC HOMES LIMITED
    08058943
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -979,823 GBP2024-09-30
    Officer
    2012-05-04 ~ now
    IIF 30 - Director → ME
    2012-05-04 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 22
    ETEC LIGHTING SOLUTIONS LIMITED
    07988316
    5 Margaret Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 75 - Director → ME
  • 23
    FIRE STOPPING LONDON LTD
    12561247
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    426,505 GBP2024-06-30
    Officer
    2025-02-12 ~ 2025-02-12
    IIF 76 - Director → ME
  • 24
    GLENNOCK LIMITED
    10845774
    19 Roebuck Heights North End, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2022-08-22 ~ 2024-04-05
    IIF 79 - Director → ME
  • 25
    INSPIRE INTERIORS (LONDON) LTD
    09801265
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,508 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 26
    LMEP FM LIMITED
    16241956
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-10 ~ now
    IIF 65 - Director → ME
  • 27
    LMEP HOLDINGS LTD
    14590385
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-13 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LONDON BUILDING SERVICES GROUP LIMITED
    10536488
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 94 - Has significant influence or control OE
  • 29
    LONDON LIFE SAFETY SYSTEMS LIMITED
    15626001
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 30
    LONDON MEP GROUP HOLDINGS LTD
    15645267
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    LONDON MEP GROUP LTD
    - now 10536587
    LONDON ELECTRICAL SERVICES GROUP LIMITED
    - 2020-08-02 10536587
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,291,883 GBP2023-12-31
    Officer
    2016-12-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    M4DC LTD
    12472642
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-19 ~ dissolved
    IIF 78 - Director → ME
    2020-02-19 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    NORTHWOOD BIRMINGHAM BUILD LIMITED
    14914496
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -86,201 GBP2024-11-30
    Officer
    2023-06-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 86 - Has significant influence or control OE
  • 34
    NORTHWOOD BIRMINGHAM LTD
    11233281
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,783 GBP2024-08-31
    Officer
    2020-07-03 ~ now
    IIF 47 - Director → ME
    2020-07-03 ~ 2020-07-03
    IIF 27 - Director → ME
  • 35
    NW CENTRAL LIMITED
    15913036
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 45 - Director → ME
  • 36
    NW EAST LIMITED
    15912935
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 42 - Director → ME
  • 37
    NW NORTH LIMITED
    15912743
    416 Green Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 48 - Director → ME
  • 38
    NW PW HOLDING LIMITED
    15911754
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2024-08-22 ~ now
    IIF 44 - Director → ME
  • 39
    NW SOUTH LIMITED
    15912845
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 41 - Director → ME
  • 40
    NW WEST LIMITED
    15912988
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 43 - Director → ME
  • 41
    ROPERY DEVELOPMENTS LTD
    12793623
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    418,804 GBP2024-08-31
    Officer
    2020-08-05 ~ now
    IIF 60 - Director → ME
    2020-08-05 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 42
    SMITHLAND LIMITED
    08527963
    5 Margaret Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-14 ~ dissolved
    IIF 38 - Director → ME
    2013-05-14 ~ dissolved
    IIF 24 - Secretary → ME
  • 43
    SRWG INVESTMENTS LIMITED
    14795973
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,910 GBP2023-12-31
    Officer
    2024-01-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    ST PANCRAS WAY LIMITED
    10527837
    New Derwent House, 69-73 Theobald's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,332 GBP2024-12-31
    Officer
    2016-12-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 93 - Has significant influence or control OE
  • 45
    TANGLEWOOD RESIDENCES LTD
    14178617
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,093 GBP2024-06-30
    Officer
    2022-06-17 ~ now
    IIF 56 - Director → ME
    2022-06-17 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 101 - Has significant influence or control OE
  • 46
    THE PRESSWORKS MANAGEMENT LTD
    13262582
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 85 - Has significant influence or control OE
  • 47
    THEYDON DEVELOPMENTS LTD
    13150259
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 55 - Director → ME
    2021-01-21 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 48
    THEYDON RESIDENCES LTD
    13273170
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,806 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 62 - Director → ME
    2021-03-17 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 49
    VICTORIA ROAD RESIDENCES LTD
    13206812
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 58 - Director → ME
    2021-02-17 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 117 - Has significant influence or control OE
  • 50
    VITA CAPITAL LTD
    14525234 16603936
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 81 - Director → ME
    2022-12-06 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 51
    VITA RECRUITMENT LIMITED
    16855168
    Suite 7, Elmhurst 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 39 - Director → ME
    2025-11-14 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 52
    WHITE SQUARE DEVELOPMENTS LTD
    09830339
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,900 GBP2024-03-30
    Officer
    2015-10-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 53
    WHITESQUARE INVESTMENTS LTD
    12601861
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    900,574 GBP2024-05-31
    Officer
    2020-05-14 ~ now
    IIF 61 - Director → ME
    2020-05-14 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 54
    WOOD STREET APARTMENTS LTD
    15084870
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,507 GBP2024-05-31
    Officer
    2023-08-21 ~ now
    IIF 57 - Director → ME
    2023-08-21 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 104 - Has significant influence or control OE
  • 55
    WOOD STREET LIMITED
    09022610
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,537,055 GBP2024-05-30
    Officer
    2014-05-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 56
    WORCESTER CAPITAL INVESTMENTS LTD
    14205339
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,912 GBP2024-06-30
    Officer
    2022-06-30 ~ now
    IIF 63 - Director → ME
    2022-06-30 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.